Company NameSDM Joinery Specialists Limited
DirectorsMark William Francis Hopwood and Dylan Huw Kensall
Company StatusActive
Company Number08600331
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Mark William Francis Hopwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hafod Alyn
Denbigh Road
Mold
Flintshire
CH7 1RF
Wales
Director NameMr Dylan Huw Kensall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount View Cilcain Road
Gwernaffield
Mold
Flintshire
CH7 5DJ
Wales
Director NameMr Dylan Huw Kensall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount View Cilcain Road
Gwernaffield
Mold
Flintshire
CH7 5DJ
Wales
Director NameMr Matthew Robert Green
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maes-Y-Bronydd
Bala
Gwynedd
LL23 7AN
Wales

Location

Registered AddressUnit 9 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dylan Huw Kensall
48.54%
Ordinary
50 at £1Mark William Francis Hopwood
48.54%
Ordinary
3 at £1Matthew Robert Green
2.91%
Ordinary A

Financials

Year2014
Net Worth-£7,653
Cash£7,855
Current Liabilities£272,109

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

15 August 2013Delivered on: 27 August 2013
Satisfied on: 18 July 2014
Persons entitled: Sdm Joinery (UK) Limited (in Administration)

Classification: A registered charge
Particulars: By way of a fixed charge all freehold and leasehold property (excluding the legally mortgaged property as defined in the debenture) now and at any time during the continuance of this security belonging to, or charged to, the company (including any equitable interest in any such property) together with all buildings fixtures (including trade fixtures) and plant and machinery from time to time thereon and all liens charges options agreements easements rights estates and interest relating thereto and/or the proceeds of sale thereof;. By way of fixed charge all the goodwill uncalled capital and all patents trade marks and service marks (whether registered or not) brand and trade names registered designs design rights copyrights computer programs inventions and confidential information know-how and all other intellectual or intangible property or rights and all applications for the protection of any of the foregoing in any part of the world and all licences agreements and ancillary and connected rights and benefits including all royalties fees and other income from the same both present and future of the company.. Notification of addition to or amendment of charge.
Fully Satisfied
19 August 2013Delivered on: 22 August 2013
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 31 July 2023 (12 pages)
13 December 2023Registered office address changed from C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP United Kingdom to Unit 9 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 13 December 2023 (1 page)
11 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
20 January 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
26 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
21 July 2022Purchase of own shares. (3 pages)
21 July 2022Purchase of own shares. (3 pages)
15 July 2022Cancellation of shares. Statement of capital on 6 August 2021
  • GBP 103
(6 pages)
15 July 2022Cancellation of shares. Statement of capital on 6 August 2021
  • GBP 104
(6 pages)
14 March 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
16 February 2022Termination of appointment of Matthew Robert Green as a director on 6 August 2021 (1 page)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
17 July 2020Confirmation statement made on 8 July 2020 with updates (6 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
15 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
21 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
18 January 2019Appointment of Dylan Huw Kensall as a director on 15 January 2019 (2 pages)
18 January 2019Appointment of Mark William Francis Hopwood as a director on 15 January 2019 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
3 July 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 3 July 2018 (1 page)
3 July 2018Statement of capital following an allotment of shares on 9 August 2016
  • GBP 107
(4 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
25 July 2017Notification of Dylan Huw Kensall as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Dylan Huw Kensall as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Mark William Francis Hopwood as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Dylan Huw Kensall as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Mark William Francis Hopwood as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Mark William Francis Hopwood as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 September 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 6 September 2016 (1 page)
18 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
18 August 2016Resolutions
  • RES13 ‐ Company business 01/08/2016
(1 page)
18 August 2016Resolutions
  • RES13 ‐ Company business 09/06/2015
(1 page)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Resolutions
  • RES13 ‐ Company business 31/07/2015
(1 page)
18 August 2016Resolutions
  • RES13 ‐ Company business 01/08/2016
(1 page)
18 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Resolutions
  • RES13 ‐ Company business 09/06/2015
(1 page)
18 August 2016Resolutions
  • RES13 ‐ Company business 31/07/2015
(1 page)
10 August 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 106
(4 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 105
(4 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 106
(4 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 105
(4 pages)
9 August 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 104
(4 pages)
9 August 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 104
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 103
(4 pages)
22 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 103
(4 pages)
16 April 2015Termination of appointment of Dylan Huw Kensall as a director on 8 April 2015 (1 page)
16 April 2015Termination of appointment of Dylan Huw Kensall as a director on 8 April 2015 (1 page)
16 April 2015Appointment of Matthew Robert Green as a director on 8 April 2015 (2 pages)
16 April 2015Termination of appointment of Dylan Huw Kensall as a director on 8 April 2015 (1 page)
16 April 2015Appointment of Matthew Robert Green as a director on 8 April 2015 (2 pages)
16 April 2015Appointment of Matthew Robert Green as a director on 8 April 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 July 2014Satisfaction of charge 086003310002 in full (4 pages)
18 July 2014Satisfaction of charge 086003310002 in full (4 pages)
27 August 2013Registration of charge 086003310002 (20 pages)
27 August 2013Registration of charge 086003310002 (20 pages)
22 August 2013Registration of charge 086003310001 (12 pages)
22 August 2013Registration of charge 086003310001 (12 pages)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
(27 pages)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
(27 pages)